Background WavePink WaveYellow Wave

GLENARM ORGANIC SALMON LIMITED (NI068121)

GLENARM ORGANIC SALMON LIMITED (NI068121) is an active UK company. incorporated on 19 February 2008. with registered office in County Antrim. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLENARM ORGANIC SALMON LIMITED has been registered for 18 years. Current directors include DEAR, Graeme, Dr, DUNLUCE, Randal Alexander, MORROW, Adrian David and 2 others.

Company Number
NI068121
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
8 Castle Demesne, County Antrim, BT44 0BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAR, Graeme, Dr, DUNLUCE, Randal Alexander, MORROW, Adrian David, RUSSELL, John Joseph, WESTON, Garth John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENARM ORGANIC SALMON LIMITED

GLENARM ORGANIC SALMON LIMITED is an active company incorporated on 19 February 2008 with the registered office located in County Antrim. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLENARM ORGANIC SALMON LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

NI068121

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

L&B (NO 158) LIMITED
From: 19 February 2008To: 1 September 2008
Contact
Address

8 Castle Demesne Glenarm County Antrim, BT44 0BD,

Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 18
Director Left
Mar 18
Capital Reduction
Jul 19
Share Buyback
Jul 19
Capital Reduction
Oct 19
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Apr 23
Director Left
Jan 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DEAR, Graeme, Dr

Active
8 Castle Demesne, County AntrimBT44 0BD
Born August 1956
Director
Appointed 19 Sept 2014

DUNLUCE, Randal Alexander

Active
Castle Lane, BallymenaBT44 0BQ
Born July 1967
Director
Appointed 20 Jun 2008

MORROW, Adrian David

Active
Castle Lane, BallymenaBT44 0BQ
Born August 1964
Director
Appointed 20 Jun 2008

RUSSELL, John Joseph

Active
Bohuntinville, Roy BridgePH31 4AH
Born September 1960
Director
Appointed 11 Dec 2008

WESTON, Garth John

Active
Sydenham Grange Farm, ThameOX9 3PR
Born February 1969
Director
Appointed 16 Mar 2018

L&B SECRETARIAL LIMITED

Resigned
Arnott House, BelfastBT1 1LS
Corporate secretary
Appointed 19 Feb 2008
Resigned 20 Jun 2008

DRUMMOND, Shan

Resigned
32 Abingdon RoadW8 6AS
Born January 1978
Director
Appointed 05 Dec 2008
Resigned 16 Mar 2018

EAKIN, Adrian Daniel

Resigned
29 Cyprus AvenueBT5 5NT
Born October 1970
Director
Appointed 19 Feb 2008
Resigned 20 Jun 2008

MCBRIDE, Paul Martin

Resigned
60 Bristow ParkBT9 6TJ
Born July 1966
Director
Appointed 19 Feb 2008
Resigned 20 Jun 2008

MCDONNELL, Alexander Randal Mark, Lord Antrim

Resigned
Castle Lane, BallymenaBT44 0BQ
Born February 1935
Director
Appointed 20 Jun 2008
Resigned 09 Aug 2021

MURRAY, Norman Campbell

Resigned
8 Castle Demesne, County AntrimBT44 0BD
Born February 1961
Director
Appointed 19 Sept 2014
Resigned 01 Apr 2023

ROBERTSON, Ian

Resigned
8 Castle Demesne, County AntrimBT44 0BD
Born November 1960
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2025

Persons with significant control

1

Mr John Joseph Russell

Active
8 Castle Demesne, County AntrimBT44 0BD
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
29 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
3 April 2009
98-3(NI)98-3(NI)
Legacy
3 April 2009
98-3(NI)98-3(NI)
Legacy
3 April 2009
98-2(NI)98-2(NI)
Legacy
3 April 2009
98-2(NI)98-2(NI)
Legacy
3 April 2009
98-2(NI)98-2(NI)
Legacy
3 April 2009
98-3(NI)98-3(NI)
Legacy
3 March 2009
295(NI)295(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
11 December 2008
296(NI)296(NI)
Legacy
11 December 2008
296(NI)296(NI)
Legacy
11 December 2008
296(NI)296(NI)
Legacy
3 September 2008
98-2(NI)98-2(NI)
Legacy
3 September 2008
98-3(NI)98-3(NI)
Legacy
3 September 2008
132(NI)132(NI)
Legacy
3 September 2008
133(NI)133(NI)
Legacy
3 September 2008
UDM+A(NI)UDM+A(NI)
Legacy
3 September 2008
UDM+A(NI)UDM+A(NI)
Resolution
3 September 2008
RESOLUTIONSResolutions
Resolution
3 September 2008
RESOLUTIONSResolutions
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
CNRES(NI)CNRES(NI)
Legacy
1 September 2008
CERTC(NI)CERTC(NI)
Incorporation Company
19 February 2008
NEWINCIncorporation